B. R. I. NOMINEES LIMITED

Register to unlock more data on OkredoRegister

B. R. I. NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02543358

Incorporation date

26/09/1990

Size

Dormant

Contacts

Registered address

Registered address

Bri House, Elm Court Copse Drive, Meriden Green Business Park, Coventry CV5 9RLCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/1990)
dot icon29/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon01/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon13/08/2024
First Gazette notice for voluntary strike-off
dot icon05/08/2024
Application to strike the company off the register
dot icon08/07/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon19/02/2024
Accounts for a dormant company made up to 2023-03-31
dot icon05/07/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon30/09/2022
Accounts for a dormant company made up to 2022-03-31
dot icon04/07/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon20/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon23/08/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon25/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon29/01/2021
Secretary's details changed for Mr Dean Paul Smith on 2020-01-01
dot icon29/01/2021
Termination of appointment of Paul James Cusack as a director on 2021-01-29
dot icon14/07/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon30/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon05/07/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon25/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon26/06/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon26/06/2018
Notification of Bri Wealth Management Plc as a person with significant control on 2018-06-26
dot icon08/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon07/07/2017
Confirmation statement made on 2017-06-25 with no updates
dot icon01/10/2016
Accounts for a dormant company made up to 2016-03-31
dot icon05/08/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon05/08/2016
Termination of appointment of Joyce Margaret Davison as a director on 2016-04-30
dot icon05/08/2016
Termination of appointment of Hazel Ann Gwynne as a director on 2016-06-30
dot icon17/08/2015
Accounts for a dormant company made up to 2015-03-31
dot icon20/07/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon20/11/2014
Termination of appointment of Mark David Merten Jones as a director on 2014-11-20
dot icon11/08/2014
Accounts for a dormant company made up to 2014-03-31
dot icon16/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon17/07/2013
Full accounts made up to 2013-03-31
dot icon15/07/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon23/07/2012
Full accounts made up to 2012-03-31
dot icon13/07/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon04/07/2012
Termination of appointment of Hazel Gwynne as a secretary
dot icon04/07/2012
Appointment of Mr Dean Paul Smith as a secretary
dot icon01/06/2012
Director's details changed for Mr Mark David Merten Jones on 2012-05-23
dot icon25/07/2011
Full accounts made up to 2011-03-31
dot icon13/07/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon24/08/2010
Full accounts made up to 2010-03-31
dot icon16/07/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon16/07/2010
Director's details changed for Dean Andrew Wragg on 2010-06-25
dot icon16/07/2010
Director's details changed for Mr Mark David Merten Jones on 2010-06-25
dot icon16/07/2010
Director's details changed for Mr Paul James Cusack on 2010-06-25
dot icon16/07/2010
Director's details changed for Joyce Margaret Davison on 2010-06-25
dot icon16/07/2010
Director's details changed for Hazel Ann Gwynne on 2010-06-25
dot icon23/07/2009
Full accounts made up to 2009-03-31
dot icon10/07/2009
Return made up to 25/06/09; full list of members
dot icon16/07/2008
Return made up to 25/06/08; full list of members
dot icon24/06/2008
Director appointed paul james cusack logged form
dot icon16/06/2008
Full accounts made up to 2008-03-31
dot icon12/06/2008
Director appointed mr mark david merten jones
dot icon11/06/2008
Director appointed mr paul james cusack
dot icon20/08/2007
Director resigned
dot icon17/07/2007
Return made up to 25/06/07; full list of members
dot icon02/07/2007
Full accounts made up to 2007-03-31
dot icon27/10/2006
Director's particulars changed
dot icon20/07/2006
Full accounts made up to 2006-03-31
dot icon20/07/2006
Return made up to 25/06/06; full list of members
dot icon17/05/2006
Director's particulars changed
dot icon23/07/2005
Return made up to 25/06/05; full list of members
dot icon12/07/2005
Accounts for a dormant company made up to 2005-03-31
dot icon10/03/2005
Secretary's particulars changed;director's particulars changed
dot icon02/08/2004
Accounts for a dormant company made up to 2004-03-31
dot icon16/07/2004
Return made up to 25/06/04; full list of members
dot icon05/04/2004
Director's particulars changed
dot icon12/01/2004
Director resigned
dot icon24/07/2003
Accounts for a dormant company made up to 2003-03-31
dot icon08/07/2003
Return made up to 25/06/03; full list of members
dot icon04/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon21/07/2002
Return made up to 25/06/02; full list of members
dot icon26/03/2002
Director's particulars changed
dot icon08/10/2001
Secretary resigned
dot icon08/10/2001
New director appointed
dot icon08/10/2001
New secretary appointed
dot icon06/08/2001
Accounts for a dormant company made up to 2001-03-31
dot icon27/07/2001
Return made up to 25/06/01; full list of members
dot icon11/08/2000
Accounts for a dormant company made up to 2000-03-31
dot icon24/07/2000
Return made up to 25/06/00; full list of members
dot icon15/09/1999
Director resigned
dot icon28/07/1999
Return made up to 25/06/99; full list of members
dot icon05/07/1999
Accounts for a dormant company made up to 1999-03-31
dot icon05/10/1998
New director appointed
dot icon27/07/1998
Return made up to 25/06/98; no change of members
dot icon10/07/1998
Accounts for a dormant company made up to 1998-03-31
dot icon28/07/1997
Accounts for a dormant company made up to 1997-03-31
dot icon27/07/1997
Return made up to 25/06/97; full list of members
dot icon19/08/1996
Accounts for a dormant company made up to 1996-03-31
dot icon28/07/1996
Return made up to 25/06/96; no change of members
dot icon31/07/1995
New director appointed
dot icon26/07/1995
Secretary resigned;director resigned
dot icon26/07/1995
New secretary appointed
dot icon24/07/1995
Accounts for a dormant company made up to 1995-03-31
dot icon14/06/1995
Return made up to 25/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/08/1994
Accounts for a dormant company made up to 1994-03-31
dot icon07/08/1994
New director appointed
dot icon07/08/1994
New director appointed
dot icon16/06/1994
Return made up to 25/06/94; full list of members
dot icon16/02/1994
Registered office changed on 16/02/94 from: st helens house market st ashby de la zouche leics LE6 5AH
dot icon30/07/1993
Accounts for a dormant company made up to 1993-03-31
dot icon14/07/1993
Return made up to 29/06/93; change of members
dot icon22/06/1993
Resolutions
dot icon19/10/1992
Full accounts made up to 1992-03-31
dot icon30/09/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon20/08/1992
Certificate of change of name
dot icon11/08/1992
Return made up to 17/07/92; no change of members
dot icon28/11/1991
Full accounts made up to 1991-03-31
dot icon08/11/1991
Certificate of change of name
dot icon27/09/1991
Return made up to 26/09/91; full list of members
dot icon22/03/1991
Accounting reference date shortened from 30/04 to 31/03
dot icon09/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/10/1990
Registered office changed on 09/10/90 from: suite 2 kinetic centre theobald street borehamwood herts WD6 4PJ
dot icon02/10/1990
Ad 28/09/90--------- £ si 98@1=98 £ ic 2/100
dot icon02/10/1990
Accounting reference date notified as 30/04
dot icon26/09/1990
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
25/06/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2021
-
100.00
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

100.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B. R. I. NOMINEES LIMITED

B. R. I. NOMINEES LIMITED is an(a) Dissolved company incorporated on 26/09/1990 with the registered office located at Bri House, Elm Court Copse Drive, Meriden Green Business Park, Coventry CV5 9RL. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B. R. I. NOMINEES LIMITED?

toggle

B. R. I. NOMINEES LIMITED is currently Dissolved. It was registered on 26/09/1990 and dissolved on 29/10/2024.

Where is B. R. I. NOMINEES LIMITED located?

toggle

B. R. I. NOMINEES LIMITED is registered at Bri House, Elm Court Copse Drive, Meriden Green Business Park, Coventry CV5 9RL.

What does B. R. I. NOMINEES LIMITED do?

toggle

B. R. I. NOMINEES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for B. R. I. NOMINEES LIMITED?

toggle

The latest filing was on 29/10/2024: Final Gazette dissolved via voluntary strike-off.